MINNAMURRA LIMITED

⚰️Wound downdissolved
SC105389 · ltd · incorporated 1987-06-24
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 24.5y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
57/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Non-trading company
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed dormant / non-trading — structural issues outweigh the discount.

Opportunity 57/100 (worth a look), bankability 80/100. Strong seller-intent signal (68/100, director aged 68). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 24.5y

70/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 24.5 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 20/100 — clean.

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
30 officers (3 active, 30 linked, 20 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
178 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
57/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (80 events)Click to expand
  1. 2021-03-30
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2021-03-30
    🏁
    Company dissolved
  3. 2021-01-12
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2021-01-06
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2020-10-26
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  6. 2020-10-26
    📄
    legacy
    capital · SH20
  7. 2020-10-26
    ⚠️
    legacy
    insolvency · CAP-SS
  8. 2020-10-26
    📄
    resolution
    resolution · RESOLUTIONS
  9. 2019-12-23
    ANDERSON, Craig resigned
    director
  10. 2019-12-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2019-12-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2019-12-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2019-12-13
    ELIASEN, Odd appointed
    director
  14. 2019-12-13
    JACOBSEN, Jóhan Regin appointed
    director
  15. 2019-07-03
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  16. 2019-05-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2019-05-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  18. 2019-04-30
    MORISONS SECRETARIES LIMITED resigned
    corporate-secretary
  19. 2019-04-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  20. 2019-04-30
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2018-04-19
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  22. 2017-07-14
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2016-06-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  24. 2015-11-03
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  25. 2015-06-29
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  26. 2014-06-13
    COX, Susan Margaret appointed
    director
  27. 2014-06-13
    WHITE, Clare Anne resigned
    director
  28. 2013-09-03
    ANDERSON, Craig appointed
    director
  29. 2013-09-03
    WILSON, Robert resigned
    director
  30. 2010-12-10
    MARSHALL, Ian Paul resigned
    director
  31. 2010-12-10
    WHITE, Clare Anne appointed
    director
  32. 2010-07-12
    WILSON, Robert resigned
    secretary
  33. 2010-07-12
    MORISONS SECRETARIES LIMITED appointed
    corporate-secretary
  34. 2010-04-26
    MARSHALL, Ian Paul appointed
    director
  35. 2010-04-26
    MULLINS, James Joseph resigned
    director
  36. 2010-03-03
    MULLINS, James Joseph appointed
    director
  37. 2010-03-03
    ODDSEN, Oddgeir resigned
    director
  38. 2009-08-28
    WILSON, Robert appointed
    secretary
  39. 2009-08-04
    WILSON, Robert appointed
    director
  40. 2009-06-23
    MACDONALD, Yvonne Frances resigned
    secretary
  41. 2009-06-23
    MACDONALD, Yvonne Frances resigned
    director
  42. 2007-09-12
    MACDONALD, Iain Murdo resigned
    secretary
  43. 2007-09-12
    MACDONALD, Yvonne Frances appointed
    secretary
  44. 2007-09-12
    ANDERSON, Alan Thomas resigned
    director
  45. 2007-09-12
    MACDONALD, Yvonne Frances appointed
    director
  46. 2007-09-12
    ODDSEN, Oddgeir appointed
    director
  47. 2007-01-04
    🔓
    Charge satisfied #2
  48. 2005-08-22
    PETTERSEN, Sigurd resigned
    director
  49. 2005-08-22
    TORNGNES, Paul Birger resigned
    director
  50. 2003-11-30
    CURRIE, Alison resigned
    secretary
Showing most recent 50 of 80 events

Owner dependency

65/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Founder age: Director aged approximately 68 — succession pressure is live.

Succession & seller-readiness

65/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 68. Approaching typical UK retirement age — succession thinking likely.
  • secondaryStable-but-static management: Company is 39 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2021-03-30

1 insolvency-related filing on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2020-10-26: legacy

Group structure

The Scottish Salmon Company Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
The Scottish Salmon Company Limited
Corporate parent · holds 75-100% shares
ultimate parent
MINNAMURRA LIMITED
This company · SC105389

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
The Scottish Salmon Company Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Holding company · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ONYX FACILITIES MANAGEMENT LTD
SC835536 · est 2025 · no financials extracted
1y
PANTOMIME (SCOTTISH) GP 1 LIMITED
SC302026 · est 2006 · no financials extracted
19y
PATRIA EUROPE 1 (GP) LIMITED
SC776441 · est 2023 · no financials extracted
2y
PGIM (SCOTS) LIMITED
SC198719 · est 1999 · no financials extracted
26y
PHLOX HOLDINGS UK LIMITED
SC848227 · est 2025 · no financials extracted
PINPOINT ONLINE LIMITED
SC316444 · est 2007 · no financials extracted
19y
PIP INFRASTRUCTURE MANAGERS LIMITED
SC327270 · est 2007 · no financials extracted
18y
PMP GROUP LIMITED
SC721776 · est 2022 · no financials extracted
4y
PPLM1 LTD
SC800073 · est 2024 · no financials extracted
2y
PRICE & GARDINER HOLDINGS LTD.
SC581212 · est 2017 · no financials extracted
8y
PRIME PHYSIOTHERAPY HOLDINGS LIMITED
SC696364 · est 2021 · no financials extracted
4y
PRIMECARE HOLDINGS LTD
SC587790 · est 2018 · no financials extracted
8y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1987-06-24
Jurisdictionscotland
Primary SIC74990 — Non-trading company

Registered office

8 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Filing status

Accounts
Next due:
Last made up to: 2018-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 27 resigned)

COX, Susan Margaret
director · ~68y · appointed 2014-06-13
View their other companies + combined net worth →
Active
ELIASEN, Odd
director · ~61y · appointed 2019-12-13
View their other companies + combined net worth →
Active
JACOBSEN, Jóhan Regin
director · ~60y · appointed 2019-12-13
View their other companies + combined net worth →
Active
BAYLY, Helen Mckinnon Beaumont
secretary · resigned 1991-05-31
Resigned
CAURA, Bart
secretary · appointed 1995-06-30 · resigned 2001-09-12
Resigned
CURRIE, Alison
secretary · appointed 2001-09-12 · resigned 2003-11-30
Resigned
MACDONALD, Iain Murdo
secretary · appointed 2003-11-30 · resigned 2007-09-12
Resigned
MACDONALD, Yvonne Frances
secretary · appointed 2007-09-12 · resigned 2009-06-23
Resigned
VANHOOREN, Luk Andre
secretary · appointed 1991-05-31 · resigned 1995-06-30
Resigned
WILSON, Robert
secretary · appointed 2009-08-28 · resigned 2010-07-12
Resigned
MORISONS SECRETARIES LIMITED
corporate-secretary · appointed 2010-07-12 · resigned 2019-04-30
Resigned
ANDERSON, Alan Thomas
director · ~74y · appointed 2001-09-12 · resigned 2007-09-12
Resigned
ANDERSON, Craig
director · ~64y · appointed 2013-09-03 · resigned 2019-12-23
Resigned
BAYLY, Christopher Charles Edward
director · ~79y · resigned 1991-05-31
Resigned
BAYLY, Helen Mckinnon Beaumont
director · ~82y · resigned 1991-05-31
Resigned
CAURA, Bart
director · ~69y · appointed 1998-01-09 · resigned 2001-09-12
Resigned
MACDONALD, Yvonne Frances
director · ~67y · appointed 2007-09-12 · resigned 2009-06-23
Resigned
MARSHALL, Ian Paul
director · ~53y · appointed 2010-04-26 · resigned 2010-12-10
Resigned
MULLINS, James Joseph
director · ~65y · appointed 2010-03-03 · resigned 2010-04-26
Resigned
ODDSEN, Oddgeir
director · ~61y · appointed 2007-09-12 · resigned 2010-03-03
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

2
Total charges
0
Outstanding
0
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
satisfied
Nordea Bank Norge Asa as Security Trustee for Itself and Others
Bond & floating charge1 property18/02/200304/01/2007
satisfied
Christiania Bank Og Kreditkasse Asa
Bond & floating charge1 property17/10/200103/03/2003

Recent filings (178 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2021-03-30
gazette-notice-voluntary
gazette · GAZ1(A)
2021-01-12
dissolution-application-strike-off-company
dissolution · DS01
2021-01-06
confirmation-statement-with-updates
confirmation-statement · CS01
2020-11-17
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2020-10-26
legacy
capital · SH20
2020-10-26
legacy
insolvency · CAP-SS
2020-10-26
resolution
resolution · RESOLUTIONS
2020-10-26
termination-director-company-with-name-termination-date
officers · TM01
2019-12-23
appoint-person-director-company-with-name-date
officers · AP01
2019-12-18
appoint-person-director-company-with-name-date
officers · AP01
2019-12-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-11-15
accounts-with-accounts-type-dormant
accounts · AA
2019-07-03
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-05-13
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-05-13